Search icon

BOATMAN LAW LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BOATMAN LAW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 2004
Business ALEI: 0794437
Annual report due: 31 Mar 2026
Business address: 97 Autumn Ln, Glastonbury, CT, 06033-3396, United States
Mailing address: P.O. Box 1222, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pboatman@boatmanlaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOATMAN LAW LLC 401K 2023 201527323 2024-02-26 BOATMAN LAW LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8602919061
Plan sponsor’s address 155 SYCAMORE ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing MAUREEN BOATMAN
Valid signature Filed with authorized/valid electronic signature
BOATMAN LAW LLC 401K 2022 201527323 2023-05-30 BOATMAN LAW LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8602919061
Plan sponsor’s address 155 SYCAMORE ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MAUREEN BOATMAN
Valid signature Filed with authorized/valid electronic signature
BOATMAN LAW LLC 401K 2021 201527323 2022-05-19 BOATMAN LAW LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8602919061
Plan sponsor’s address 155 SYCAMORE ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MAUREEN BOATMAN
Valid signature Filed with authorized/valid electronic signature
BOATMAN LAW LLC 401K 2020 201527323 2021-06-01 BOATMAN LAW LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8602919061
Plan sponsor’s address 155 SYCAMORE ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing MAUREEN BOATMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Boatman Agent 97 Autumn Ln, Glastonbury, CT, 06033-3396, United States P.O. Box 1222, GLASTONBURY, CT, 06033, United States +1 860-989-7970 pboatman@boatmanlaw.com 97 Autumn Ln, Glastonbury, CT, 06033-3396, United States

Officer

Name Role Business address Residence address
ERIN E. BOATMAN Officer 97 Autumn Ln, Glastonbury, CT, 06033-3396, United States 79 LEE DRIVE, FAIRFIELD, CT, 06824, United States
PATRICK W. BOATMAN Officer 97 Autumn Ln, Glastonbury, CT, 06033-3396, United States 132 KNOB HILL ROAD, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change LAW OFFICES OF PATRICK W. BOATMAN, LLC BOATMAN LAW LLC 2020-08-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965820 2025-04-06 - Annual Report Annual Report -
BF-0012322082 2024-03-10 - Annual Report Annual Report -
BF-0011160523 2023-07-22 - Annual Report Annual Report -
BF-0010289592 2022-03-28 - Annual Report Annual Report 2022
0007182031 2021-02-22 - Annual Report Annual Report 2021
0006979464 2020-09-16 2020-09-16 Change of Business Address Business Address Change -
0006963244 2020-08-17 2020-08-17 Amendment Amend Name -
0006781183 2020-02-25 - Annual Report Annual Report 2020
0006378847 2019-02-12 - Annual Report Annual Report 2019
0006274485 2018-11-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6547427700 2020-05-01 0156 PPP 111 FOUNDERS PLZ STE 1000, EAST HARTFORD, CT, 06108-8311
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103862
Loan Approval Amount (current) 103862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address EAST HARTFORD, HARTFORD, CT, 06108-8311
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104502.25
Forgiveness Paid Date 2020-12-16
2142118309 2021-01-20 0156 PPS 155 Sycamore St, Glastonbury, CT, 06033-4548
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99516
Loan Approval Amount (current) 99516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-4548
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100083.1
Forgiveness Paid Date 2021-08-18
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information